DIGAWAY & CLEARAWAY CONTRACTORS LIMITED
UPTON-ON-SEVERN BMC COMMERCIALS (WORCESTER) LIMITED

Hellopages » Worcestershire » Malvern Hills » WR8 0PW

Company number 04548913
Status Active
Incorporation Date 30 September 2002
Company Type Private Limited Company
Address GROVE HOUSE TEWKESBURY ROAD, RYALL, UPTON-ON-SEVERN, WORCESTERSHIRE, WR8 0PW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 30 September 2016 with updates; Registration of charge 045489130002, created on 28 September 2016. The most likely internet sites of DIGAWAY & CLEARAWAY CONTRACTORS LIMITED are www.digawayclearawaycontractors.co.uk, and www.digaway-clearaway-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Digaway Clearaway Contractors Limited is a Private Limited Company. The company registration number is 04548913. Digaway Clearaway Contractors Limited has been working since 30 September 2002. The present status of the company is Active. The registered address of Digaway Clearaway Contractors Limited is Grove House Tewkesbury Road Ryall Upton On Severn Worcestershire Wr8 0pw. . SOUTHALL, Jane Margaret is a Secretary of the company. SOUTHALL, Mark Leslie is a Director of the company. SOUTHALL, Wayne Anthony is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SOUTHALL, Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SOUTHALL, Jane Margaret
Appointed Date: 30 September 2002

Director
SOUTHALL, Mark Leslie
Appointed Date: 06 September 2003
42 years old

Director
SOUTHALL, Wayne Anthony
Appointed Date: 06 September 2003
44 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 September 2002
Appointed Date: 30 September 2002

Director
SOUTHALL, Anthony
Resigned: 06 September 2003
Appointed Date: 30 September 2002
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 September 2002
Appointed Date: 30 September 2002

Persons With Significant Control

Mr Mark Leslie Southall
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Wayne Anthony Southall
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIGAWAY & CLEARAWAY CONTRACTORS LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 September 2016
30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
28 Sep 2016
Registration of charge 045489130002, created on 28 September 2016
26 Feb 2016
Total exemption small company accounts made up to 30 September 2015
15 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100

...
... and 37 more events
05 Dec 2002
New director appointed
29 Nov 2002
Director resigned
29 Nov 2002
Secretary resigned
29 Nov 2002
New secretary appointed
30 Sep 2002
Incorporation

DIGAWAY & CLEARAWAY CONTRACTORS LIMITED Charges

28 September 2016
Charge code 0454 8913 0002
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 April 2015
Charge code 0454 8913 0001
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Jane Southall
Description: T/N GR188764 consisting of the kings arms, ross road…